Company NameRMSC Building Services Limited
Company StatusDissolved
Company NumberSC482800
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMs Christina Helen Tulloch
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(same day as company formation)
RoleSenior Business Analyst
Country of ResidenceScotland
Correspondence Address66 St Stephen Street St. Stephen Street
Edinburgh
EH3 5AQ
Scotland

Location

Registered Address66 St Stephen Street
St. Stephen Street
Edinburgh
EH3 5AQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
14 June 2017Withdraw the company strike off application (1 page)
14 June 2017Withdraw the company strike off application (1 page)
9 June 2017Application to strike the company off the register (3 pages)
9 June 2017Application to strike the company off the register (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 April 2016Registered office address changed from Dryburgh House Suite 11 3 Meikle Road Livingston West Lothian EH54 7DE to 66 st Stephen Street St. Stephen Street Edinburgh EH3 5AQ on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Dryburgh House Suite 11 3 Meikle Road Livingston West Lothian EH54 7DE to 66 st Stephen Street St. Stephen Street Edinburgh EH3 5AQ on 22 April 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 12
(3 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 12
(3 pages)
25 July 2014Registered office address changed from Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland to Dryburgh House Suite 11 3 Meikle Road Livingston West Lothian EH54 7DE on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland to Dryburgh House Suite 11 3 Meikle Road Livingston West Lothian EH54 7DE on 25 July 2014 (1 page)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)